DERWENT VALLEY PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 01885847
Status Active
Incorporation Date 13 February 1985
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 45,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of DERWENT VALLEY PROPERTY INVESTMENTS LIMITED are www.derwentvalleypropertyinvestments.co.uk, and www.derwent-valley-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Derwent Valley Property Investments Limited is a Private Limited Company. The company registration number is 01885847. Derwent Valley Property Investments Limited has been working since 13 February 1985. The present status of the company is Active. The registered address of Derwent Valley Property Investments Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. GEORGE, Nigel Quentin is a Director of the company. SILVER, Simon Paul is a Director of the company. SILVERMAN, David Gary is a Director of the company. WILLIAMS, Paul Malcolm is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary DIXON, John Ernest has been resigned. Director DIXON, John Ernest has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director ODOM, Christopher James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 11 September 1996

Director
BURNS, John David

81 years old

Director
GEORGE, Nigel Quentin
Appointed Date: 01 June 1998
62 years old

Director
SILVER, Simon Paul

74 years old

Director
SILVERMAN, David Gary
Appointed Date: 16 June 2008
55 years old

Director
WILLIAMS, Paul Malcolm
Appointed Date: 01 June 1998
65 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
DIXON, John Ernest
Resigned: 11 September 1996

Director
DIXON, John Ernest
Resigned: 31 October 1997
97 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 01 February 2007
67 years old

Director
ODOM, Christopher James
Resigned: 01 February 2010
74 years old

DERWENT VALLEY PROPERTY INVESTMENTS LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 45,000,000

14 Aug 2015
Full accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 45,000,000

29 Aug 2014
Section 519
...
... and 110 more events
02 Feb 1988
Accounts made up to 31 December 1986

02 Feb 1988
Return made up to 05/05/87; full list of members

27 May 1986
Accounts for a dormant company made up to 31 December 1985

27 May 1986
Return made up to 29/04/86; full list of members

27 May 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

DERWENT VALLEY PROPERTY INVESTMENTS LIMITED Charges

30 June 2011
Confirmatory security agreement
Delivered: 1 July 2011
Status: Satisfied on 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H middlesex house 34-42 cleveland street london t/no…
15 July 2009
Legal mortgage
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 19A,20 and 22-25 floral street 26-32…
3 April 2007
Security agreement
Delivered: 4 April 2007
Status: Satisfied on 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a middlesex house 34-42 cleveland street london…
5 March 2001
A deed of substitution charge and release (the "deed of substitution")made between derwent valley holdings PLC (the "company") the original charging company and royal exchange trust company limited (the"trustee") supplemental to a principal trust deed dated 17 october 1994 made between the same parties relating to securing £35,000.00 10 1/8 per cent (refer to form 395)
Delivered: 15 March 2001
Status: Satisfied on 22 November 2006
Persons entitled: Royal Exchange Trust Company Limited
Description: All that freehold land and buildings known as middlesex…
11 April 2000
Series of debentures
Delivered: 17 April 2000
Status: Satisfied on 22 November 2006
Persons entitled: Royal Exchange Trust Company Limited
11 April 2000
Deed of substitution, charge and release (the "deed of substitution") made between derwent valley holdings PLC (the "company"), derwent valley property investments limited and royal exchange trust company limited (the "trustee") supplemental to a principal trust deed dated 17 october 1994 together with the deed of substitution and the schedules thereto the "trust presents"
Delivered: 17 April 2000
Status: Satisfied on 22 November 2006
Persons entitled: Royal Exchange Trust Company Limitedon Behalf of Itself and for the Benefit of the Stockholders
Description: F/H 26 king streetlondon WC2 - 181662; f/h 19/26 floral…
25 August 1998
Deed of substitution, charge and release made between derwent valley holdings PLC, derwent valley property investments limited and royal exchange trust company limited (supplemental to the trust deed dated 17TH october 1994 constituting and securing £35,000,000 10 1/8 per cent. First mortgage debenture stock 2019)
Delivered: 28 August 1998
Status: Satisfied on 22 November 2006
Persons entitled: Royal Exchange Trust Company Limited
Description: All that f/h property k/a land and buildings fronting…
17 October 1994
Trust deed made between derwent valley holdings PLC, derwent valley property investments limited and royal exchange trust company limited
Delivered: 20 October 1994
Status: Satisfied on 22 November 2006
Persons entitled: Royal Exchange Trust Company Limited
Description: Various properties as specified on form 397. floating…
10 December 1993
Legal charge
Delivered: 13 December 1993
Status: Satisfied on 8 November 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a berkshire house 168/173 high holborn…